About

Registered Number: 07816533
Date of Incorporation: 19/10/2011 (12 years and 6 months ago)
Company Status: Active
Registered Address: 2 Sissinghurst Drive Sissinghurst Drive, Westcroft, Milton Keynes, MK4 4FZ,

 

Tuncare Healthcare Services Ltd was registered on 19 October 2011. Currently we aren't aware of the number of employees at the the business. Tuncare Healthcare Services Ltd has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GWAFA, Jessica 19 October 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 November 2019
AA - Annual Accounts 19 July 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 19 October 2018
AA01 - Change of accounting reference date 20 July 2018
AA - Annual Accounts 24 October 2017
AA01 - Change of accounting reference date 24 October 2017
CS01 - N/A 16 October 2017
AA01 - Change of accounting reference date 24 July 2017
AD01 - Change of registered office address 12 July 2017
DISS40 - Notice of striking-off action discontinued 25 February 2017
CS01 - N/A 23 February 2017
DISS16(SOAS) - N/A 09 February 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
AA - Annual Accounts 26 October 2016
AA01 - Change of accounting reference date 26 October 2016
AD01 - Change of registered office address 03 September 2016
AD01 - Change of registered office address 23 August 2016
AD01 - Change of registered office address 01 August 2016
AA01 - Change of accounting reference date 26 July 2016
AA - Annual Accounts 29 February 2016
AA01 - Change of accounting reference date 01 February 2016
AA01 - Change of accounting reference date 28 January 2016
AR01 - Annual Return 03 December 2015
AA01 - Change of accounting reference date 28 October 2015
CERTNM - Change of name certificate 16 October 2015
AD01 - Change of registered office address 15 October 2015
AA01 - Change of accounting reference date 28 July 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 29 October 2014
AA01 - Change of accounting reference date 29 July 2014
AR01 - Annual Return 18 November 2013
CH01 - Change of particulars for director 31 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 29 November 2012
CH01 - Change of particulars for director 18 October 2012
CERTNM - Change of name certificate 01 November 2011
CONNOT - N/A 01 November 2011
NEWINC - New incorporation documents 19 October 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.